LINGRAIN SERVICES LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6BJ

Company number 01730892
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address OPENFIELD GRAIN LTD, THE DOCKS, THE DOCKS, BOSTON, LINCOLNSHIRE, PE21 6BJ
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of John Stables as a director on 16 November 2016; Appointment of Mr James Dallas as a director on 16 November 2016. The most likely internet sites of LINGRAIN SERVICES LIMITED are www.lingrainservices.co.uk, and www.lingrain-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Hubberts Bridge Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lingrain Services Limited is a Private Limited Company. The company registration number is 01730892. Lingrain Services Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Lingrain Services Limited is Openfield Grain Ltd The Docks The Docks Boston Lincolnshire Pe21 6bj. . MURRAY, Alan James is a Secretary of the company. DALLAS, James is a Director of the company. Secretary BRODERICK, Stephen Hugh has been resigned. Secretary MAKINS, David Harry Francis has been resigned. Secretary RAWLINGS, Margaret Louise has been resigned. Secretary REDSTONE, Christopher Bruce has been resigned. Director BELTON, Sidney Michael has been resigned. Director CASSWELL, John Richard has been resigned. Director COATES, Simon Alwyn has been resigned. Director COWENS, Jonathan Michael has been resigned. Director DODDS, John Burbank has been resigned. Director LAWSON, John Watson has been resigned. Director MAKINS, David Harry Francis has been resigned. Director PROCTOR, Antony Hickman has been resigned. Director SHEPHERD, Peter Henry has been resigned. Director SMITH, Haydn Arthur has been resigned. Director SMITH, Peter Nicholas has been resigned. Director STABLES, John has been resigned. Director TINSLEY, Anthony Cole has been resigned. Director TURLEY, Stephen William has been resigned. Director WILLOWS, Richard Valentine has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
MURRAY, Alan James
Appointed Date: 01 February 2008

Director
DALLAS, James
Appointed Date: 16 November 2016
59 years old

Resigned Directors

Secretary
BRODERICK, Stephen Hugh
Resigned: 04 April 2002
Appointed Date: 04 August 1998

Secretary
MAKINS, David Harry Francis
Resigned: 30 November 1997

Secretary
RAWLINGS, Margaret Louise
Resigned: 30 June 2004
Appointed Date: 04 April 2002

Secretary
REDSTONE, Christopher Bruce
Resigned: 31 January 2008
Appointed Date: 30 June 2004

Director
BELTON, Sidney Michael
Resigned: 01 July 1998
89 years old

Director
CASSWELL, John Richard
Resigned: 16 January 1996
77 years old

Director
COATES, Simon Alwyn
Resigned: 19 December 1995
74 years old

Director
COWENS, Jonathan Michael
Resigned: 10 October 2003
Appointed Date: 04 August 1998
68 years old

Director
DODDS, John Burbank
Resigned: 19 October 1993
88 years old

Director
LAWSON, John Watson
Resigned: 19 December 1995
Appointed Date: 01 July 1993
69 years old

Director
MAKINS, David Harry Francis
Resigned: 30 November 1997
72 years old

Director
PROCTOR, Antony Hickman
Resigned: 19 December 1995
89 years old

Director
SHEPHERD, Peter Henry
Resigned: 23 January 1997
93 years old

Director
SMITH, Haydn Arthur
Resigned: 25 October 1991
99 years old

Director
SMITH, Peter Nicholas
Resigned: 16 January 1996
79 years old

Director
STABLES, John
Resigned: 16 November 2016
Appointed Date: 31 December 2011
68 years old

Director
TINSLEY, Anthony Cole
Resigned: 18 September 1992
72 years old

Director
TURLEY, Stephen William
Resigned: 31 December 2011
Appointed Date: 04 August 1998
68 years old

Director
WILLOWS, Richard Valentine
Resigned: 16 January 1996
72 years old

LINGRAIN SERVICES LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 30 June 2016
24 Nov 2016
Termination of appointment of John Stables as a director on 16 November 2016
24 Nov 2016
Appointment of Mr James Dallas as a director on 16 November 2016
11 Nov 2016
Confirmation statement made on 24 October 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 98 more events
27 Feb 1987
Full accounts made up to 30 June 1986

27 Feb 1987
Return made up to 20/10/86; full list of members

27 Feb 1987
Gazettable document

17 Jun 1986
Return made up to 14/10/85; full list of members

20 Feb 1986
Full accounts made up to 30 June 1985

LINGRAIN SERVICES LIMITED Charges

25 February 1991
Legal mortgage
Delivered: 1 March 1991
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land and buildings at…
14 August 1984
Debenture
Delivered: 22 August 1984
Status: Satisfied on 25 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…